Search by Keyword:
Start Date:
End Date:
Tip: Wrap text in quotation marks when searching for phrases (e.g. "motion to dismiss").

244 Results

Clear Search Parameters x
Location: Contra Costa x
Judge: Douglas, Danielle K. x
2024.04.19 Motion to Set Aside Entry of Default 529
Location: Contra Costa
Judge: Douglas, Danielle K.
Hearing Date: 2024.04.19
Excerpt: ...ation t hat he was retained by defendant on June 27, 2023. Defendant counsel left a message for Plaintiff and faxed a letter to Plaintiff on July 11, 2023. Defense counsel heard nothing from Plaintiff until he received a copy of the request for default in the mail around August 21, 2023. On August 22, 2023, Defendant attempted to file an answer that was rejected by the court because default had been entered. Defendant moves to set aside the defa...
2024.04.12 Motion to Strike 879
Location: Contra Costa
Judge: Douglas, Danielle K.
Hearing Date: 2024.04.12
Excerpt: ... 2023 she, as tenant, entered into a written agreement with defendant Starwood Enterprises, LLC (Starwood), as landlord, to rent the premises located at 1907 Hoffman Boulevard in Richmond. SUPERIOR COURT OF CALIFORNIA, CONTRA COSTA COUNTY MARTINEZ, CA DEPARTMEN T 18 JUDICIAL OFFICER: DANIELLE K DOUGLAS HEARING DATE: 04/12/2024 (Complaint, ¶ 9.) Plaintiff alleges the premises suffers from substantial habitability defects, including “rodents/ins...
2024.04.12 Motion to Set Aside Stipulated Settlement Agreement 583
Location: Contra Costa
Judge: Douglas, Danielle K.
Hearing Date: 2024.04.12
Excerpt: ...ment a nd settlement agreement on the grounds that “the judgment was entered into in the absence of a trial on the merits and as the result of fraud in the inducement, surprise, mistake, inadvertence and excusable neglect and as to the fraudulent acts of Defendan t, including tax evasion, serving to void the transaction based upon the extrinsic fraud of the Defendants.” The Court has carefully reviewed the papers submitted by Plaintiff in sup...
2024.04.12 Motion to Dismiss or Stay 957
Location: Contra Costa
Judge: Douglas, Danielle K.
Hearing Date: 2024.04.12
Excerpt: ...e agreed u pon SUPERIOR COURT OF CALIFORNIA, CONTRA COSTA COUNTY MARTINEZ, CA DEPARTMENT 18 JUDICIAL OFFICER: DANIELLE K DOUGLAS HEARING DATE: 04/12/2024 forum. For the reasons set forth, the motion is granted as to Plaintiff's second, third, fourth, and sevent h cause of actions asserted against Defendant Garda, and the sixth cause of action against Defendants Garda and Poppy Bank in the FAC; further, this action shall be stayed pending the outc...
2024.04.12 Motion for Summary Judgment 200
Location: Contra Costa
Judge: Douglas, Danielle K.
Hearing Date: 2024.04.12
Excerpt: ...injur ed while skating at a skatepark owned by the City on February 5, 2021. Plaintiff was born in 1987 and thus, was over 12 years old when the accident occurred. (Roark depo. 6:17 -18.) The City is a public entity and owns and maintains the skatepark. (Helfenbe rger ¶2.) The skatepark has a bowl structure for people to skate. (Helfenberger ¶3.) In the center of the lowest part of the bowl is a drain. (Helfenberger ¶3.) According to the City'...
2024.04.12 Motion for Leave to File FAC 084
Location: Contra Costa
Judge: Douglas, Danielle K.
Hearing Date: 2024.04.12
Excerpt: ...ENT 18 JUDICI AL OFFICER: DANIELLE K DOUGLAS HEARING DATE: 04/12/2024 their first amended complaint is granted but the Court does not "deem" the first amended complaint filed. Rather, Plaintiffs shall file their First Amended Complaint with the Court and serve the amended pleading on Defendant's counsel by April 22, 2024 Background This case involves a dispute between parents and their daughter/step - daughter over the parties'...
2024.04.12 Demurrer to TAC 188
Location: Contra Costa
Judge: Douglas, Danielle K.
Hearing Date: 2024.04.12
Excerpt: ...does, review document s in its own file without the need for taking judicial notice thereof. Factual Allegations This matter generally relates to issues arising from the construction and sale of real property located at 2030 Hoover Avenue in Pleasant Hill (the “Property”). The Sellers of the Property purchased the Property and performed improvements thereon, which were completed by March 2018. (¶ 16.) On or about March 7, 2018, Plaintiffs p...
2024.03.22 Motion to Set Aside Dismissal 880
Location: Contra Costa
Judge: Douglas, Danielle K.
Hearing Date: 2024.03.22
Excerpt: ...relevant h istory of this action, Plaintiff filed his complaint on October 7, 2020 alleging causes of action against Defendants Vinnie's Bar & Grill and David Marcos Perez for (1) battery, (2) false imprisonment, (3) negligent hiring, retention and supervision, (4) n egligence and (5) violation of the Bane Act (Civ. Code § 52.1). At the first Case Management Conference (CMC) on February 24, 2021, Plaintiff's counsel did not appear, and an Orde...
2024.03.22 Demurrer to FAC 090
Location: Contra Costa
Judge: Douglas, Danielle K.
Hearing Date: 2024.03.22
Excerpt: ... barred by the applicable statute of limitations is subject to a general demurrer for failure to state of cause of action. (SLPR, L.L.C. v. San Diego Unified Port Dist. (2020) 49 Cal.App.5th 284, 306.) A demurrer may be sustained based upon the statute of limitations only when the facts alleged in the complaint or matters which the judge took judicial notice clearly establish that the cause of action is barred. (Mitchell v. State of Dep't of Pub...
2024.03.15 Motion for Determination of Good Faith Settlement 069
Location: Contra Costa
Judge: Douglas, Danielle K.
Hearing Date: 2024.03.15
Excerpt: ...Evalua tion of the parties' allocation of settlement proceeds is committed to the sound discretion of the trial court in the good faith settlement approval process. The court may rely on its own expertise and the opinions of experts in reaching a determination of the good or bad faith of a settlement. However, the court may not be able to do more than simply make a best estimate, and any challenge to the agreement's assigned value should ...
2024.03.15 Motion for Judgment on the Pleadings 991
Location: Contra Costa
Judge: Douglas, Danielle K.
Hearing Date: 2024.03.15
Excerpt: ...024 a ny factual allegations that could cure the defects in this cause of action, leave to amend is not granted. County's notice of motion was defective because it requests judgment on the pleadings as to the first cause of action for negligence and as to a non -existent fourth cause of action for “negligent hiring, retention and/or supervision.” County argues the Court should excuse the defect and dispose of all causes of action against it ...
2024.03.15 Motion for Relief from Default 222
Location: Contra Costa
Judge: Douglas, Danielle K.
Hearing Date: 2024.03.15
Excerpt: ...defaul t was entered on August 21, 2023. On September18, 2023, Defendant filed her motion to set aside. Defense counsel states in his declaration that he was retained by defendant on June 27, 2023. Defendant counsel left a message for Plaintiff and faxed a lette r to Plaintiff on July 11, 2023. Defense counsel heard nothing from Plaintiff until he received a copy of the request for default in the mail around August 21, 2023. On August 22, 2023, ...
2024.03.15 Motion for Summary Judgment 629
Location: Contra Costa
Judge: Douglas, Danielle K.
Hearing Date: 2024.03.15
Excerpt: ... causes of action for 1) prof essional medical negligence and 2) loss of consortium. Defendants' Request for Judicial Notice of Plaintiffs' Complaint is granted. As discussed herein, the SUPERIOR COURT OF CALIFORNIA, CONTRA COSTA COUNTY MARTINEZ, CA DEPARTMENT 18 JUDICIAL OFFICER: DAN IELLE K DOUGLAS HEARING DATE: 03/15/2024 Court overrules Plaintiffs' objections to the Declaration of Cynthia Goodman, MD and sustains in part Defendants' objection...
2024.03.15 Motion to Strike Out Pleadings 652
Location: Contra Costa
Judge: Douglas, Danielle K.
Hearing Date: 2024.03.15
Excerpt: ... of motion to strike the whole or any part of the pleading. (Code Civ. Proc. (“CCP”) § 435(b)(1); Cal. Rules of Court, SUPERIOR COURT OF CALIFORNIA, CONTRA COSTA COUNTY MARTINEZ, CA DEPARTMENT 18 JUDICIAL OFFICER: DANIELLE K DOUGLAS HEARING DATE: 03/15/2024 Rule 3.1322(b).) The court may, upon a motion or at any time in its discretion and upon terms it deems proper: (1) strike out any irrelevant, false, or improper matter inserted in any ple...
2024.03.08 Motion to Set Aside Default 148
Location: Contra Costa
Judge: Douglas, Danielle K.
Hearing Date: 2024.03.08
Excerpt: ...”) §473( b). Code of Civil Procedure 473(b) provides, in relevant part: The court may, upon any terms as may be just, relieve a party or his or her legal representative from a judgment, dismissal, order, or other proceeding taken against him or her through his or her mistake, inadvertence, surprise, or excusable neglect. Application for this relief shall be accompanied by a copy of the answer or other pleading proposed to be filed therein, ot...
2024.03.08 Motion to Bifurcate 396
Location: Contra Costa
Judge: Douglas, Danielle K.
Hearing Date: 2024.03.08
Excerpt: ...olye r purchased the Property with Defendants Gershon Luria and Irit Sanger Luria in 2011. At some point in time, the Parties' relationship devolved and Plaintiffs decided they did not want to continue to co -own the Property with Defendants. Plaintiffs filed t heir initial Verified Complaint for Partition of Real Property on March 7, 2016. On March 25, 2016, Defendants filed a separate action (MSC16 -00579) which involved issues related to th...
2024.03.01 Motion to Strike, Demurrer 245
Location: Contra Costa
Judge: Douglas, Danielle K.
Hearing Date: 2024.03.01
Excerpt: ...eclarato ry relief; and (7) temporary restraining order, preliminary injunction, and permanent injunction. Defendants demur to Plaintiff's entire Complaint and each cause of action for each cause of action therein for failure to allege sufficient facts to state a claim, demur to the fraudulent concealment and interference with existing contracts causes of action for uncertainty, and demur to the declaratory relief cause of action for alleging voi...
2024.03.01 Motion for Leave to File SAC 822
Location: Contra Costa
Judge: Douglas, Danielle K.
Hearing Date: 2024.03.01
Excerpt: ...ew Dau ghters as individual defendants, add a cause of action for intentional tort against them, and to seek punitive damages against Martina Animal Rescue and the individual board members. Defendant Martina Animal Rescue opposes the motion on several grounds inc luding inadequate counsel declaration and substantive challenges to the proposed causes of action against Laura Plunkett and Matthew Daughters. For the following reasons, the motion is g...
2024.03.01 Demurrer 084
Location: Contra Costa
Judge: Douglas, Danielle K.
Hearing Date: 2024.03.01
Excerpt: ...uit in May 2023, alleging nine causes of action against Hagar, including Breach of Contract (C/A 1), Breach of the Implied Covenant of Good Faith and Fair Dealing (C/A 2), Conversion (C/A 3), Financial Elder Abuse (C/A 4 and 5), Fraud (C/A 6 and 7), Negligent Mis representation (C/A 8 and 9). Hadar answered the complaint in July 2023. Hagar then filed a separate unlawful detainer action in October of 2023 (MS23 -0864). In the UD complaint, Hagar...
2024.02.23 Motion for TRO, OSC Re Preliminary Injunction 719
Location: Contra Costa
Judge: Douglas, Danielle K.
Hearing Date: 2024.02.23
Excerpt: ...a Spears , Olajuwon Spears, Shante Ray Jackson, LaShanda Ray, and Latondiwe Hasty (collectively, the “Beneficiaries”), in a Wills and Trust case filed in Contra Costa County (Case no. P21 -00824). (¶ 5.) The matter pertained to a Trust established by the parents/gra ndparents of the Beneficiaries – Willie L. Spears St. and Bobbie Jean Spears. (Ibid.) In accordance with the Beneficiaries SUPERIOR COURT OF CALIFORNIA, CONTRA COSTA COUNTY...
2024.02.23 Demurrer to FAC 805
Location: Contra Costa
Judge: Douglas, Danielle K.
Hearing Date: 2024.02.23
Excerpt: ...d part and denied in part. Weed shall answer the FAXC no later than March 8, 2024. Background Plaintiff Weed and Defendant Mendes are former law partners of Mendes Weed, LLP whose relationship deteriorated. In or around September 19, 2022, the parties began negotiating regarding the dissolution of the firm. For approximately two months, the parties negotiated an agreement to wind up the law partnership. These negotiations culminated in an agreem...
2024.02.23 Demurrer to FAC 730
Location: Contra Costa
Judge: Douglas, Danielle K.
Hearing Date: 2024.02.23
Excerpt: ... inform gift of public funds, that it does not state sufficient facts to constitute a cause of action (CCP § 430.10(e)), and that is it is uncertain (CCP § 430.10(e)). For the following reasons, the Demurrer is sustained SUPERIOR COURT OF CALIFORNIA, CONTRA COSTA COUNTY MARTINEZ, CA DEPARTMENT 18 JUDICIAL OFFICER: DANIELLE K DOUGLAS HEARING DATE: 02/23/2024 without leave to amend. Joinder by Contra Costa County The Court grants Defendant Contra...
2024.02.09 Motion to Strike, Demurrer 695
Location: Contra Costa
Judge: Douglas, Danielle K.
Hearing Date: 2024.02.09
Excerpt: ...ng a doubles tennis match. At some point during a match, “Defendant struck a tennis ball directly SUPERIOR COURT OF CALIFORNIA, CONTRA COSTA COUNTY MARTINEZ, CA DEPARTMENT 18 JUDICIAL OFFICER: DANIELLE K DOUGLAS HEARING DATE: 02/09/2024 at the Plainti¯'s head, when the Plainti¯ was standing in front of the Defendant, in clear view of the Defendant, hitting Plainti¯ directly in the right ear at a high velocity.” Plainti¯ alleges that �...
2024.02.09 Motion for Preliminary Injunction 292
Location: Contra Costa
Judge: Douglas, Danielle K.
Hearing Date: 2024.02.09
Excerpt: ...oad in Contra Costa County, California (“Haddad Property”). Defendants are Monroe RE, LLC Road Monroe Operations, LLC (“Monroe Defendants”) and the California Department of Social Services. Monroe RE, SUPERIOR COURT OF CALIFORNIA, CONTRA COSTA COUNTY MARTINEZ, CA DEPARTMENT 18 JUDICIAL OFFICER: DANIELLE K DOUGLAS HEARING DATE: 02/09/2024 LLC owns the real property at 5530 Johnston Rd. (“Monroe Property”) on which the Monroe Defendants...
2024.02.09 Demurrer to SAC 054
Location: Contra Costa
Judge: Douglas, Danielle K.
Hearing Date: 2024.02.09
Excerpt: ...ed as to the second cause of action. Because this is the Þrst challenge to the complaint, and because it appears plainti¯ may be able to plead the requisite facts, plainti¯ has leave to amend and shall Þle and serve any amended complaint by February 20, 2024. A. Background Plainti¯, Sweet Adeline, Inc., is a franchisee operating a Wingstop restaurant. (SAC, ¶8.) On or about March 17, 2022, plainti¯ and defendants, TastyWings Inc. and W...

244 Results

Per page

Pages